Search icon

CHANGE THAT'S RIGHT NOW INC.

Company Details

Name: CHANGE THAT'S RIGHT NOW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2002 (23 years ago)
Date of dissolution: 20 Jun 2011
Entity Number: 2823264
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 260 W 54TH ST, STE 37-H, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEYMOUR SEGNIT Chief Executive Officer 260 W 54TH ST, STE 37-H, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MERCEDES NORTHEN DOS Process Agent 260 W 54TH ST, STE 37-H, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-10-16 2004-12-15 Address 25 CENTRAL PARK WESST #14P, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110620000477 2011-06-20 CERTIFICATE OF DISSOLUTION 2011-06-20
041215002207 2004-12-15 BIENNIAL STATEMENT 2004-10-01
021016000457 2002-10-16 CERTIFICATE OF INCORPORATION 2002-10-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2976035001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CHANGE THAT'S RIGHT NOW INC.
Recipient Name Raw CHANGE THAT'S RIGHT NOW INC.
Recipient DUNS 180645751
Recipient Address 1 GRANDVIEW AVE, CORNWALL ON HUDSON, ORANGE, NEW YORK, 12520-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State